Advanced company searchLink opens in new window

CAPSTONE TRANSPORT LTD

Company number 09132865

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
04 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
04 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 4 January 2023
04 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 4 January 2023
04 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 4 January 2023
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2022 DS01 Application to strike the company off the register
06 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
17 Feb 2022 AA Micro company accounts made up to 31 July 2021
09 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
12 May 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 11 May 2021
12 May 2021 TM01 Termination of appointment of a director
11 May 2021 AD01 Registered office address changed from 29 Portland Court Plymouth PL1 4PU United Kingdom to 191 Washington Street Bradford BD8 9QP on 11 May 2021
11 May 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 May 2021
11 May 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 May 2021
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2021 AA Micro company accounts made up to 31 July 2020
07 Sep 2020 AD01 Registered office address changed from 29 Portland Court Plymouth PL1 4PU United Kingdom to 29 Portland Court Plymouth PL1 4PU on 7 September 2020
14 Jul 2020 PSC04 Change of details for a person with significant control
14 Jul 2020 CH01 Director's details changed
13 Jul 2020 AD01 Registered office address changed from 29 Portland Court Plymouth Plymouth PL1 4PU United Kingdom to 29 Portland Court Plymouth PL1 4PU on 13 July 2020
13 Jul 2020 PSC07 Cessation of Patryk Kowalski as a person with significant control on 30 June 2020
13 Jul 2020 AD01 Registered office address changed from 13 Castleford Avenue Grimsby DN34 5HP United Kingdom to 29 Portland Court Plymouth Plymouth PL1 4PU on 13 July 2020
13 Jul 2020 TM01 Termination of appointment of Patryk Kowalski as a director on 30 June 2020